About

Registered Number: SC161497
Date of Incorporation: 10/11/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 43 Inchmuir Road, Whitehill Industrial Estate, Bathgate, EH48 2EP,

 

Founded in 1995, United Bakeries (Bathgate) Ltd has its registered office in Bathgate, it's status in the Companies House registry is set to "Active". The companies directors are listed as Cunningham, Archibald Macdonald, Mclean, Gavin George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Archibald Macdonald 29 June 1998 18 November 2005 1
MCLEAN, Gavin George 11 March 1998 26 February 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 March 2020
TM01 - Termination of appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 07 October 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
MR04 - N/A 29 March 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 24 October 2018
CH04 - Change of particulars for corporate secretary 15 February 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
CS01 - N/A 17 November 2016
AP01 - Appointment of director 25 October 2016
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 27 September 2016
MR04 - N/A 18 April 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 13 November 2014
AA01 - Change of accounting reference date 27 March 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 19 November 2013
MISC - Miscellaneous document 14 August 2013
MISC - Miscellaneous document 11 March 2013
MISC - Miscellaneous document 11 March 2013
MG02s - Statement of satisfaction in full or in part of a charge 11 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 11 March 2013
466(Scot) - N/A 11 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 11 March 2013
466(Scot) - N/A 11 March 2013
466(Scot) - N/A 11 March 2013
AP04 - Appointment of corporate secretary 08 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
TM01 - Termination of appointment of director 07 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 22 November 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 15 November 2010
TM01 - Termination of appointment of director 06 April 2010
AP01 - Appointment of director 24 February 2010
AR01 - Annual Return 10 February 2010
CH04 - Change of particulars for corporate secretary 10 February 2010
AA - Annual Accounts 12 November 2009
AP01 - Appointment of director 05 November 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 11 November 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 05 December 2007
410(Scot) - N/A 14 March 2007
AA - Annual Accounts 14 February 2007
RESOLUTIONS - N/A 07 February 2007
RESOLUTIONS - N/A 07 February 2007
363a - Annual Return 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
419a(Scot) - N/A 22 December 2005
419a(Scot) - N/A 22 December 2005
419a(Scot) - N/A 22 December 2005
419a(Scot) - N/A 22 December 2005
419a(Scot) - N/A 22 December 2005
419a(Scot) - N/A 22 December 2005
419a(Scot) - N/A 22 December 2005
419a(Scot) - N/A 22 December 2005
419a(Scot) - N/A 22 December 2005
363s - Annual Return 12 December 2005
AUD - Auditor's letter of resignation 12 December 2005
410(Scot) - N/A 07 December 2005
410(Scot) - N/A 07 December 2005
410(Scot) - N/A 07 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
RESOLUTIONS - N/A 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 November 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
225 - Change of Accounting Reference Date 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 06 September 2004
410(Scot) - N/A 17 December 2003
410(Scot) - N/A 17 December 2003
410(Scot) - N/A 17 December 2003
410(Scot) - N/A 17 December 2003
410(Scot) - N/A 17 December 2003
410(Scot) - N/A 17 December 2003
410(Scot) - N/A 17 December 2003
410(Scot) - N/A 17 December 2003
363s - Annual Return 13 November 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 19 December 2001
RESOLUTIONS - N/A 11 September 2001
MEM/ARTS - N/A 11 September 2001
225 - Change of Accounting Reference Date 31 July 2001
AA - Annual Accounts 06 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 May 2001
RESOLUTIONS - N/A 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 May 2001
CERTNM - Change of name certificate 02 May 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 10 October 2000
353 - Register of members 17 May 2000
325 - Location of register of directors' interests in shares etc 17 May 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 02 December 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 23 October 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
363s - Annual Return 09 December 1997
410(Scot) - N/A 10 October 1997
AA - Annual Accounts 30 July 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
363s - Annual Return 17 February 1997
353 - Register of members 30 December 1996
325 - Location of register of directors' interests in shares etc 30 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1996
88(2)P - N/A 27 June 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
MEM/ARTS - N/A 29 May 1996
123 - Notice of increase in nominal capital 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
287 - Change in situation or address of Registered Office 28 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 May 1996
CERTNM - Change of name certificate 24 May 1996
NEWINC - New incorporation documents 10 November 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 February 2013 Fully Satisfied

N/A

Floating charge 27 February 2013 Fully Satisfied

N/A

Deed of pledge 22 February 2007 Fully Satisfied

N/A

Floating charge 18 November 2005 Fully Satisfied

N/A

Floating charge 18 November 2005 Fully Satisfied

N/A

Floating charge 18 November 2005 Fully Satisfied

N/A

Standard security 12 December 2003 Fully Satisfied

N/A

Standard security 12 December 2003 Fully Satisfied

N/A

Standard security 12 December 2003 Fully Satisfied

N/A

Standard security 12 December 2003 Fully Satisfied

N/A

Standard security 12 December 2003 Fully Satisfied

N/A

Standard security 12 December 2003 Fully Satisfied

N/A

Standard security 12 December 2003 Fully Satisfied

N/A

Standard security 12 December 2003 Fully Satisfied

N/A

Bond & floating charge 30 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.